This company is commonly known as Problade Limited. The company was founded 10 years ago and was given the registration number 08976283. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, . This company's SIC code is 95290 - Repair of personal and household goods n.e.c..
Name | : | PROBLADE LIMITED |
---|---|---|
Company Number | : | 08976283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Oak Street, Fakenham, England, NR21 9DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Oak Street, Fakenham, England, NR21 9DY | Director | 27 November 2019 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 27 November 2019 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 03 April 2014 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 03 April 2014 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 03 April 2014 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 03 April 2014 | Active |
Mr David James Fairchild | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mrs Claire Michelle Fairchild | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mr Giuseppe Iorizzo | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mrs Katy Louise Iorizzo | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mrs Simone Nicole Iorizzo | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mr Aldo Giovanni Iorizzo | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.